MacDuff
AB44 1QJ
Scotland
Secretary Name | Mr David Mark Stewart |
---|---|
Status | Closed |
Appointed | 24 March 2008(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 25 July 2017) |
Role | Safety Consultant |
Country of Residence | Scotland |
Correspondence Address | 33 Duff Street MacDuff AB44 1QJ Scotland |
Secretary Name | Katrina Ann Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Duff Street MacDuff AB44 1QJ Scotland |
Telephone | 01261 831587 |
---|---|
Telephone region | Banff |
Registered Address | 9 Carmelite Street Banff Aberdeenshire AB45 1AF Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | David Mark Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £197,764 |
Cash | £175,375 |
Current Liabilities | £360 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Application to strike the company off the register (3 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 February 2017 | Registered office address changed from 33 Duff Street Macduff AB44 1QJ to 9 Carmelite Street Banff Aberdeenshire AB45 1AF on 27 February 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 February 2017 | Registered office address changed from 33 Duff Street Macduff AB44 1QJ to 9 Carmelite Street Banff Aberdeenshire AB45 1AF on 27 February 2017 (1 page) |
27 February 2017 | Director's details changed for Mr David Mark Stewart on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr David Mark Stewart on 27 February 2017 (2 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
20 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 January 2012 (12 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 January 2012 (12 pages) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
18 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Director's details changed for Mr David Mark Stewart on 22 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Mr David Mark Stewart on 22 January 2010 (2 pages) |
6 May 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
6 May 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
23 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
23 April 2009 | Return made up to 22/01/09; full list of members (3 pages) |
18 April 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
18 April 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
2 April 2008 | Appointment terminated secretary katrina stewart (1 page) |
2 April 2008 | Secretary appointed mr david mark stewart (1 page) |
2 April 2008 | Appointment terminated secretary katrina stewart (1 page) |
2 April 2008 | Secretary appointed mr david mark stewart (1 page) |
18 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
22 January 2007 | Incorporation (14 pages) |
22 January 2007 | Incorporation (14 pages) |